BIO-RAD ABD SEROTEC LTD

BIO-RAD ABD SEROTEC LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIO-RAD ABD SEROTEC LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01604642
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIO-RAD ABD SEROTEC LTD?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is BIO-RAD ABD SEROTEC LTD located?

    Registered Office Address
    Endeavour House
    Langford Lane
    OX5 1GE Kidlington
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BIO-RAD ABD SEROTEC LTD?

    Previous Company Names
    Company NameFromUntil
    MORPHOSYS UK LIMITEDJan 02, 2007Jan 02, 2007
    SEROTEC LIMITEDJun 01, 1982Jun 01, 1982
    SEVENDALE LIMITEDDec 16, 1981Dec 16, 1981

    What are the latest accounts for BIO-RAD ABD SEROTEC LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BIO-RAD ABD SEROTEC LTD?

    Last Confirmation Statement Made Up ToApr 19, 2026
    Next Confirmation Statement DueMay 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2025
    OverdueNo

    What are the latest filings for BIO-RAD ABD SEROTEC LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Apr 19, 2025 with no updates

    3 pagesCS01

    Director's details changed for Norman David Schwartz on Sep 09, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Apr 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Apr 19, 2018 with updates

    4 pagesCS01

    Notification of Bio-Rad Laboratories, Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 23, 2017

    2 pagesPSC09

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Appointment of Taylor Wessing Secretaries Limited as a secretary on May 31, 2017

    2 pagesAP04

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Appointment of Lee Keron Marles as a director on Mar 27, 2017

    2 pagesAP01

    Who are the officers of BIO-RAD ABD SEROTEC LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    MARLES, Lee Keron
    Langford Lane
    OX5 1GE Kidlington
    Endeavour House
    Oxfordshire
    United Kingdom
    Director
    Langford Lane
    OX5 1GE Kidlington
    Endeavour House
    Oxfordshire
    United Kingdom
    United KingdomBritish228235450001
    SCHWARTZ, Norman David
    Alfred Nobel Drive
    94547 Hercules
    1000
    Ca
    United States
    Director
    Alfred Nobel Drive
    94547 Hercules
    1000
    Ca
    United States
    United StatesAmerican8497660002
    BERNARD, Anne
    Brushford
    Diptford
    TQ9 7LU Totnes
    Devon
    Secretary
    Brushford
    Diptford
    TQ9 7LU Totnes
    Devon
    British79635420001
    BERNARD, James Edward
    Mulberry Cottage
    Church Lane Weston On The Green
    OX25 3QS Bicester
    Oxon
    Secretary
    Mulberry Cottage
    Church Lane Weston On The Green
    OX25 3QS Bicester
    Oxon
    British51490070003
    HAYES, Brenda Rose
    4 Church Road
    Earley
    RG6 1EY Reading
    Berkshire
    Secretary
    4 Church Road
    Earley
    RG6 1EY Reading
    Berkshire
    British32052330001
    LITTLEBOY, Stephen Charles
    77 Lashford Lane
    Dry Sandford
    OX13 6DZ Abingdon
    Oxfordshire
    Secretary
    77 Lashford Lane
    Dry Sandford
    OX13 6DZ Abingdon
    Oxfordshire
    British86727950001
    BERNARD, Adam Charles
    100 Gratton Court
    NC 27560 Morrisville
    Usa
    Director
    100 Gratton Court
    NC 27560 Morrisville
    Usa
    British70529430003
    BERNARD, Edward
    Brushford
    Diptford
    TQ9 7LU Totnes
    Devon
    Director
    Brushford
    Diptford
    TQ9 7LU Totnes
    Devon
    British14560300002
    BERNARD, James Edward
    Mulberry Cottage
    Church Lane Weston On The Green
    OX25 3QS Bicester
    Oxon
    Director
    Mulberry Cottage
    Church Lane Weston On The Green
    OX25 3QS Bicester
    Oxon
    EnglandBritish51490070003
    BERNARD, Timothy Matthew
    Jennets House
    Teh Ridings
    OX29 8EA Stonesfield
    Oxon
    Director
    Jennets House
    Teh Ridings
    OX29 8EA Stonesfield
    Oxon
    United KingdomBritish75704830009
    FEGER, Dieter
    Berg
    Zugspitz Str.21
    Bavaria 82335
    Germany
    Director
    Berg
    Zugspitz Str.21
    Bavaria 82335
    Germany
    GermanyGerman160597930001
    GOWER, Geoffrey James
    Langford Lane
    OX5 1GE Kidlington
    Endeavour House
    Oxfordshire
    England
    Director
    Langford Lane
    OX5 1GE Kidlington
    Endeavour House
    Oxfordshire
    England
    EnglandBritish131767080001
    HARLAN, Hal Pinckney
    298 South County Road East
    FOREIGN Indianapolis
    Indiana
    Usa
    Director
    298 South County Road East
    FOREIGN Indianapolis
    Indiana
    Usa
    United States16867430001
    HOLSTEIN, Jens Hendrik
    Morphosys Ag
    Lena-Christ-Strasse 48
    Martinsried I Planegg
    Bavaria 82152
    Germany
    Director
    Morphosys Ag
    Lena-Christ-Strasse 48
    Martinsried I Planegg
    Bavaria 82152
    Germany
    GermanyGerman165738210001
    LANE, Andrew Charles, Dr.
    4 New Street
    OX15 0ST Deddington
    Greenstone Cottage
    Oxon
    Director
    4 New Street
    OX15 0ST Deddington
    Greenstone Cottage
    Oxon
    United KingdomBritish132234300001
    LEMUS, David
    Max Ruttgers Str. 22
    Icking
    Bavaria 82057
    Germany
    Director
    Max Ruttgers Str. 22
    Icking
    Bavaria 82057
    Germany
    GermanySwiss110872070001
    LINGELBACH, Dieter
    Lindenallee 4
    Neuried
    Bavaria 82061
    Germany
    Director
    Lindenallee 4
    Neuried
    Bavaria 82061
    Germany
    German103025640001
    MORONEY, Simon
    Hindenburghstr 33
    Pocking
    Bavaria
    82353
    Germany
    Director
    Hindenburghstr 33
    Pocking
    Bavaria
    82353
    Germany
    GermanyGerman/New Zealander103025810001
    REW, Christopher
    Maxted Road
    HP2 7DX Hemel Hempstead
    13
    Hertfordshire
    United Kingdom
    Director
    Maxted Road
    HP2 7DX Hemel Hempstead
    13
    Hertfordshire
    United Kingdom
    United KingdomBritish179462560001
    WADLER, Sanford Saul
    1000
    Alfred Nobel Drive
    Hercules
    Ca 94547
    Usa
    Director
    1000
    Alfred Nobel Drive
    Hercules
    Ca 94547
    Usa
    UsaAmerican177291760001

    Who are the persons with significant control of BIO-RAD ABD SEROTEC LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bio-Rad Laboratories, Inc.
    Alfred Nobel Drive
    94547 Hercules
    1000
    Ca
    United States
    Apr 06, 2016
    Alfred Nobel Drive
    94547 Hercules
    1000
    Ca
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityDelaware, United States
    Place RegisteredDelaware, United States
    Registration Number810335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for BIO-RAD ABD SEROTEC LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 19, 2017Oct 23, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0